Name: | BOSTON MARKET CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1999 (25 years ago) |
Entity Number: | 2446317 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 14103 DENVER WEST PKWY, GOLDEN, CO, United States, 80401 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VACANT | Chief Executive Officer | 14103 DENVER WEST PKWY, GOLDEN, CO, United States, 80401 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-06 | 2019-12-05 | Address | 14103 DENVER WEST PKWY, GOLDEN, CO, 80401, USA (Type of address: Chief Executive Officer) |
2010-01-27 | 2012-01-06 | Address | 14103 DENVER WEST PKWY, GOLDEN, CO, 80401, USA (Type of address: Chief Executive Officer) |
2008-03-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-03-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-24 | 2008-03-14 | Address | 14103 DENVER WEST PKWY, GOLDEN, CO, 80401, USA (Type of address: Service of Process) |
2007-12-24 | 2010-01-27 | Address | 14108 DENVER WEST PKWY, GOLDEN, CO, 80401, USA (Type of address: Chief Executive Officer) |
2001-12-17 | 2007-12-24 | Address | 14103 DENVER WEST PKY, GOLDEN, CO, 80401, USA (Type of address: Chief Executive Officer) |
2001-12-17 | 2007-12-24 | Address | 14103 DENVER WEST PKY, GOLDEN, CO, 80401, USA (Type of address: Principal Executive Office) |
1999-12-03 | 2007-12-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-12-03 | 2008-03-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211230001653 | 2021-12-30 | BIENNIAL STATEMENT | 2021-12-30 |
191205060858 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
SR-30223 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30222 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171206006378 | 2017-12-06 | BIENNIAL STATEMENT | 2017-12-01 |
151208006329 | 2015-12-08 | BIENNIAL STATEMENT | 2015-12-01 |
140115002496 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
120106002874 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
100127002727 | 2010-01-27 | BIENNIAL STATEMENT | 2009-12-01 |
080314000784 | 2008-03-14 | CERTIFICATE OF CHANGE | 2008-03-14 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-08-19 | No data | 6018 METROPOLITAN AVE, Queens, RIDGEWOOD, NY, 11385 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-04-10 | No data | 6018 METROPOLITAN AVE, Queens, RIDGEWOOD, NY, 11385 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-10 | No data | 6018 METROPOLITAN AVE, Queens, RIDGEWOOD, NY, 11385 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-12-12 | No data | 885 10 Avenue 10019, Manhattan | No data | Commercial Bicycle Unit Inspections | Department of Transportation | The retail establishment makes deliveries by bicycle: "No". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes" |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3320354 | SL VIO | INVOICED | 2021-04-23 | 4125 | SL - Sick Leave Violation |
198873 | WH VIO | INVOICED | 2012-06-20 | 50 | WH - W&M Hearable Violation |
289182 | CNV_SI | INVOICED | 2007-01-09 | 20 | SI - Certificate of Inspection fee (scales) |
286566 | CNV_SI | INVOICED | 2006-12-29 | 20 | SI - Certificate of Inspection fee (scales) |
280993 | CNV_SI | INVOICED | 2006-12-28 | 20 | SI - Certificate of Inspection fee (scales) |
280995 | CNV_SI | INVOICED | 2006-12-28 | 20 | SI - Certificate of Inspection fee (scales) |
259678 | CNV_SI | INVOICED | 2003-02-12 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State